Entity Name: | ST. PETER'S HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N10000008881 |
FEI/EIN Number |
273716548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4008 Upolo Lane, NAPLES, FL, 34119, US |
Mail Address: | 4008 Upolo Lane, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEFORGE FR. MICHAEL | President | 72 CHURCH ST., SHELBURNE, VT, 05482 |
DEFORGE FR. MICHAEL | Director | 72 CHURCH ST., SHELBURNE, VT, 05482 |
DE LOS REYES GEORGE A | Director | 3906 MIDSHORE DR., NAPLES, FL, 34109 |
Hinkle Kathleen W | Chief Executive Officer | 3508 ISLAND WALK CIR., NAPLES, FL, 34119 |
Hinkle Kathleen W | Agent | 4008 Upolo Lane, NAPLES, FL, 34119 |
Williams Peter | Secretary | 40 Summer Street, Springfield, VT, 05156 |
Williams Peter | Director | 40 Summer Street, Springfield, VT, 05156 |
DE LOS REYES GEORGE A | Treasurer | 3906 MIDSHORE DR., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 4008 Upolo Lane, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 4008 Upolo Lane, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 4008 Upolo Lane, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Hinkle, Kathleen W. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-11 |
Domestic Non-Profit | 2010-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State